arrow left
arrow right
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
  • QUINN, JAMES Et Al v. PARKER, TYRRELLM90 - Misc - All other document preview
						
                                

Preview

RETURN DATE: MAY 7, 2024 JAMES QUINN, SUPERIOR COURT ELIZABETH MACHA, BARBARA DANIELS, and ANSONIA-MILFORD SUPERIOR COURT JUDICIAL DISTRICT OF NEW BRITAIN V. AT NEW BRITAIN TYRRELL PARKER MAY 1, 2024 PETITION PURSUANT TO C.G\S. §42A-9-518 (f) I PRELIMINARY STATEMENT Plaintiffs James Quinn, Elizabeth Macha, Barbara Daniels, and the Ansonia-Milford Superior Court, jointly bring this action, pursuant to the Connecticut General Statutes §§ 42a-9-518 and 42a-9-625, seeking declaratory and injunctive relief against Defendant Tyrrell Parker. Defendant filed with the Connecticut State Office of the Secretary of the State (SOTS) a false and unauthorized UCC financing statement, UCC-1 lien filing number 0005152610 (the “Record”), providing notice of liens on Plaintiffs. Plaintiffs bring this action seeking to invalidate the Record in its entirety. Defendant Parker’s filing of an unauthorized UCC-1 lien, falsely asserting that Defendant is a secured party, that collateral is held in trust, that a debtor is a transmitting utility, and that Plaintiffs are debtors to Defendant, clearly violates Connecticut law and serves to intimidate, harass, and interfere with the public business of Connecticut’s executive and judicial branches of government. Defendant’s acts are also a willful and false assault on Plaintiffs’ creditworthiness and reputations. Plaintiffs, upon information and belief, have never had any personal dealings with Defendant, never had dealings with Defendant that gave rise to a lien for the benefit of Defendant, and never authorized Defendant to file a UCC-1 lien asserting as much. (See Exs. A, B, and C affidavits of James Quinn, Elizabeth Macha, and Barbara Daniels, respectively). Defendant has two pending criminal matters in the Ansonia-Milford Superior Court for which the court ordered Defendant’s rearrest. Plaintiffs, however, upon information and belief, played no personal role in either of the criminal matters.! See State v. Parker, A22M-CR23-0123604-S, A22M-MV23-0079148-S. To redress the harm caused by Defendant, and all those who may be in active concert or in participation with him, for their unlawful and injurious actions, Plaintiffs seek a judgment: a. Declaring that the Record, filed by Defendant naming as debtors Plaintiffs Quinn, Macha, Daniels, and the Ansonia-Milford Superior Court, was falsely filed and is void in its entirety; Declaring that the UCC-1 lien was filed to intimidate and harass Plaintiffs, and that Plaintiffs are not parties to any agreement with Defendant, or those similarly situated, giving rise to any lien, security interest or trust in favor of Defendant, or those similarly situated, in any property, real and personal, not subject to any lien, security interest or trust in favor of Defendant or those similarly situated; Directing SOTS, who is the custodian of the record, to note that the Record is not valid, to attach this Court’s expungement order to the Record, and to remove the Record from its index one (1) year after the Order is attached; and Enjoining Defendant from filing or recording, or attempting to file or record, any further instruments or liens purporting to assert Plaintiffs, or other state employees in ' This Court may take judicial notice of the file in another case. Jewett v. Jewett, 265 Conn. 669, 678 n. 7 (2003). the course of their duties, are debtors or otherwise owe Defendant compensation without leave of this Court. IL. THE PARTIES Plaintiff Quinn is an employee of the Connecticut Judicial Branch and at all relevant times was acting in his capacity as a Judicial Branch employee. (Ex. A). Plaintiff Macha is an employee of the Connecticut Office of the State Comptroller and at all relevant times was acting in her capacity as a State Comptroller employee. (Ex. B). Plaintiff Daniels is an employee of SOTS and at all relevant times was acting in her capacity as a SOTS employee. (Ex. C). Plaintiff Ansonia-Milford Superior Court is a Connecticut Judicial Branch Superior Court. Defendant Tyrrell Parker is a Connecticut resident. Ti. FACTUAL BACKGROUND 10. On May 28, 2023, the Milford Police arrested Defendant on four motor vehicle violations and a misdemeanor offense. See A22M-MV23-0079148-S; A22M-CR23-0123604-S. 11 Upon information and belief, Plaintiffs had no personal involvement in Defendant’s arrest or prosecution. 12. On July 7, 2023, Defendant filed with SOTS UCC-1 lien 0005152610. (Ex. D). 13 Defendant filed UCC-1 lien 0005152610 through the SOTS online portal that allows individuals to download a UCC-1 Financing Statement, fill in information relevant to a purported lien, and file that lien with SOTS. Jd. 14 On UCC-1 lien 0005152610 Defendant lists “Empress Mifanya” as the submitter with a contact email address of “txnmgov@protonmail.com”. Defendant lists under “Debtor Information” seven (7) organizations and eighteen (18) individuals.? As secured parties, Defendant lists Tu Tirla Xyahka Ne Myqut TXU-2-323-921, Lynette Walker Estate, and Tyrrell Lavar Parker Estate. Defendants lists himselfas assignor. (See Ex. D at 2-6). 15 Regarding “Collateral Information,” Defendant states that he included in his filing an attachment that describes the collateral. (/d. at 7). Defendant’s filing is ten (10) pages plus a twenty-nine (29) page attachment. (/d. at 19-47). 16. Defendant states that the collateral is held in trust with “Myqutean Holdings — Imperial Endigenous American Indian Land Trust of Myqutean Imperial Nation — Nation of Nations — Hand by hand. Resolution of Endigenous Declaration of Independence from the United States Corporation and its European constituents per U.N. International Treaties and Laws.” (/d. at 7). 17 Defendant responds “Yes” to the alternative designation “Bailee/Bailor.” (/d.). 18. Defendants responds “Yes” to the filing type “Transmitting Utility.” (/d.). 19 As far as Plaintiffs can discern, Defendant’s attachment purports to claim that his property was unlawfully seized in violation of international laws, that a “Royal Decree” issued ordering a “Judgement Lien,” that the State of Connecticut has been ordered to pay damages to ? Defendant lists the following organizations as Debtors: Colonial Criminal United Colonies of Britain Aka the Defacto Colonial Government 10 Mi Sq D.C., Colonial United States Department of Commerce Lot#0803, Colonial State of Connecticut Ein# 016167285, Colonial County of Milford Corporation Ein # 016167825, Colonial Department of Milford Police Alei-1194645, Colonial Muni Court of Milford Pid-13162, and Rmbk L.L.C.#0665033. (dd. at 1-2). 3 Defendants lists the following individuals as Debtors: Robert Bruneau, Jennifer Funk, Colin Lacey, Hanz Boah, Vincent Senatore, John Binkowski, Maranda Lacey, Keith Mello, Richard Smith, William Tong, Joe Biden, Don Graves, Gina Rainmondo, Ned Lamont, Elizabeth Macha, Barbara Daniels, Brian Bruneau, Maureen Bruneau, and James Quinn. Defendant did not include Plaintiff Quinn on the input form (/d. at 2-6), but listed him on the UCC-1 lien form filed with SOTS. (Id. at 13). Defendant, and that an invoice has been issued for the “Colonia Milford Superior Courthouse Company” in the amount of$18,633,816,000.00. (Jd. at 21, 22, 29-30). 20. Defendant also included in his attachment copies of his Bail Notice of Rights and communications from the Milford G.A. Courthouse regarding his criminal matters. (/d. at 42- 45). 21 SOTS accepted for filing the UCC-1 lien submitted by Defendant upon payment of the required filing fee pursuant to the applicable provisions of the Uniform Commercial Code governing SOTS’s acceptance of such filings. SOTS does not and is not required by law to pre-screen UCC lien filings. See General Statutes §§ 42a-9-519, 42a-9-516(b), 42a-9-520. 22. Nothing in Defendant’s attachment identifies any security interest that Defendant has in the property of Plaintiffs, nor do they set forth any sort of debt or financial obligation owed by Plaintiffs to Defendant. 23 Plaintiff Quinn did not execute any security agreement, nor agree to anything by which its terms would legally or financially obligate him to Defendant; 24 Plaintiff Macha did not execute any security agreement, nor agree to anything by which its terms would legally or financially obligate her to Defendant; 25 Plaintiff Daniels did not execute any security agreement, nor agree to anything by which its terms would legally or financially obligate her to Defendant; 26. Plaintiff Ansonia-Milford Superior Court did not execute any security agreement, nor agree to anything by which its terms would legally or financially obligate it to Defendant; 27. Plaintiffs have had no dealings with Defendant that gave rise to a lien for the benefit of Defendant, nor did Plaintiffs authorize Defendant to file a UCC-1 lien asserting as much. (See Exs. A, B, and C). Iv. PLAINTIFFS ARE INJURED BY FALSE LIENS 28, Defendant’s fraudulent UCC-1 lien continues to be accessible to the public via a searchable public records internet site, the SOTS website (https://service.ct.gov/business/s/onlineenquiry) and thereby available for public inspection and use by financial institutions for determining an individual’s creditworthiness and financial stability, in the same manner as thousands of other legitimate financing statements routinely filed with SOTS annually. See General Statutes § 42a-9-523 (c), (d). 29, General Statutes § 42a-9-509 entitles a person to file an initial financing statement and amendments only under specific circumstances enumerated therein. 30. The legislature enabled public officials to seek redress for false liens on their personal or real property that have been “used as a retaliatory measure by prison inmates, dissatisfied community members and others looking to harass or intimidate . . . [them] and can create serious financial difficulties for the intended victims.” State v. McGuire, Superior Court, judicial district of New Britain, HHBCV206062416S, 2021 Conn. Super. LEXIS 449, *2-*3 (March 26, 2021) (quoting legislative testimony by Judge Patrick Carroll II], Chief Court Administrator, in support of $.B. 931). 31 Plaintiffs never agreed to or authorized Defendant’s filing, never entered into or authenticated any agreement with Defendant, and do not maintain any collateral in which Defendant has a security interest. 32. Defendant is not a person entitled to file a financing statement naming Plaintiffs as debtors. Defendant failed to satisfy the statutory requirements under General Statutes § 42a-9-509. 33. Defendant filed the UCC-1 lien in violation of General Statutes §§ 42a-9-509 and 42a-9-518 (f), and, having been filed without requisite legal basis, the Record is invalid in its entirety. 34. The UCC-1 lien submitted by Defendant to SOTS falsely indicates that Plaintiffs are debtors to the Defendant and that Defendant is a secured party who claimed a valid security interest in Plaintiffs’ property. 35 Notwithstanding false nature of Defendant’s UCC-1 lien, the documents are contained in the public records maintained by SOTS of recorded financing statements. Persons, including financial institutions, searching the public record for notice of security interests filed against Plaintiffs will be falsely informed that Plaintiffs have a contractual relationship with Defendant in which Plaintiffs are purportedly indebted to Defendant. 36. Filing false liens can have severe consequences for persons named as debtors in the financing statement because subsequent record searches will show what appears to be a perfected security interest and this can have an adverse impact on those individuals’ ability to obtain credit. 37. Defendant’s filing of the UCC-1 lien has created the false appearance, injurious to Plaintiffs’ reputation and credit standing, that they are indebted to Defendant, and the continued maintenance of the UCC-1 lien false financing statements in SOTS’ database will further taint Plaintiffs’ reputation and creditworthiness. 38, Defendant’s submission of the UCC-1 lien serves no purpose other than to harass and intimidate Plaintiffs and the Judicial Branch and interfere with the proper and lawful functioning of that courthouse and, thereby, impede the business of the people of the State of Connecticut through harassing tactics attacking the official acts performed under the lawful authority and within the course and scope of Plaintiffs’ respective positions as employees of the State. 39, Such false filings will also cause the Judicial Branch to incur additional time and expense in order to clear the false filings against Plaintiffs as well as other public employees that may be affected. 40. Furthermore, state taxpayers have been injured by Defendant’s false and unauthorized filing, and will incur expenses, in time and litigation costs in connection with efforts to prevent and/or correct the deleterious effects of such false filings. 4l Injunctive relief, therefore, is necessary and appropriate to prevent Defendant, and those acting with him, from continuing to misuse and abuse the SOTS-UCC filing system. These remedies are required to prevent impairing, impeding, and obstructing the discharge of official duties by State employees. 42 General Statutes § 42a-9-518 (f) authorizes a court to provide reliefto an injured party when a person violates the provisions of Article 9 by filing a false UCC lien. Vv. FIRST CAUSE OF ACTION Declaratory relief under General Statutes § 42a-9-518 (f) 43-45. Plaintiffs repeat and reallege each and every allegation contained in paragraphs 5 through 42 of the Statement of Facts above with the same force and effect as if more fully set forth at length herein as paragraphs 43 through 45. 43. Defendant filed a UCC-1 lien falsely asserting that Defendant is a secured party having a security interest for a debt held by Plaintiffs. 44. The UCC-1 lien filed by Defendant in violation of the UCC has caused and will continue to cause, irreparable injury to Plaintiffs. 45. Pursuant to General Statutes § 42a-9-518 (f), Plaintiffs’ request for relief a judgment as follows: Declaring that the said UCC-1 filing number 0005152610 filed by Defendant was falsely filed and is invalid in its entirety; Declaring that UCC-1 filing number 0005152610 is a sham intended to defraud, deceive, injure and harass the Judicial Branch of Connecticut and its employees; Declaring that Plaintiffs are not parties to any agreement with Defendant giving rise to any lien or security interest in favor of Defendant in any property of Plaintiffs and their property, real and personal, are not subject to any lien or security interest in favor of Defendant; Directing the Secretary of State, who is the custodian of the record, to note that UCC-1 filing number 0005152610 is not valid in its entirety, to attach this Court’s expungement order to the Record, and to remove the Record from its index one (1) year after the Order is attached; and e. Awarding such other and further reliefas the Court deems just and proper. VI. SECOND CAUSE OF ACTION Injunctive relief under General Statutes § 42a-9-518 (f) and this Court’s equitable powers 46-49. Plaintiffs repeat and reallege each and every allegation contained in paragraphs 5 through 42 of the Statement of Facts above with the same force and effect as if more fully set forth at length herein as paragraphs 46 through 49. 46. The false UCC-1 lien filed by Defendant in violation of the UCC has caused and will continue to cause irreparable injury to Plaintiffs and the State of Connecticut, by interrupting, hindering, obstructing, impairing and impeding State employees in the discharge of their official duties in protecting and safeguarding the public. Injunctive relief is therefore warranted and necessary to redress this continuing injury caused by Defendant’s unlawful acts and to prevent further and future injury to Plaintiffs, resulting from Defendant’s unlawful acts. 47 The public interest and the interest of justice will be served by an order, pursuant to UCC § 42a-9-518 (f) and this Court’s equitable powers, permanently enjoining Defendant and all those in active concert or participation with him, from filing or recording, or attempting to file or record, any document or instrument of any description which purports to create a lien or record a security interest of any kind against the person or property of Plaintiffs, or other state employees acting in the course of their duties, without the prior permission of this court. 48 The public interest and the interest of justice will be served by an order prohibiting Defendant from engaging in any future conduct that serves to fraud, deceive, injure or harass State employees under any other name, alias, d/b/a, or otherwise, or in concert with anyone else or through an agent. 49 Plaintiffs respectfully request such other and further relief as the Court deems just and proper. PLAINTIFFS JAMES QUINN ELIZABETH MACHA BARBARA DANIELS ANSONIA-MILFORD SUPERIOR COURT WILLIAM TONG ATTORNEY GENERAL BY: /s/ Emily Adams Gait Emily Adams Gait Assistant Attorneys General Juris No. 442800 10 Michael Rondon Assistant Attorney General Juris No. 444707 165 Capitol Avenue Hartford, CT 06106 Tel: (860) 808-5020 Fax: (860) 808-5347 Email: Emily.Gait@ct.gov Email: Michael.Rondon@ct.gov 11 CERTIFICATION OF SERVICE Thereby certify that a copy of the Petition pursuant to C.G.S. § 42A-9-518 (f) was served , on the day of April 2024 to: Tyrrell Parker 80 Tetlow Street West Haven, CT 06516 /s/ Emily Adams Gait Emily Adams Gait Assistant Attorney General 12 Ex.A Affidavit of Plaintiff Quinn JAMES QUINN, SUPERIOR COURT ELIZABETH MACHA, BARBARA DANIELS, and ANSONIA-MILFORD SUPERIOR COURT JUDICIAL DISTRICT OF NEW BRITAIN AT NEW BRITAIN TYRELL PARKER MARCH 22, 2024 AFFIDAVIT I, James Quinn, work for the Connecticut judicial branch and serve as the Chief Clerk for the Superior Court in the judicial district of Ansonia/Milford. As Chief Clerk, I am familiar with the dockets of civil and criminal cases pending before the judicial district of Ansonia/Milford. Tyrell Parker has two criminal matters pending on the Ansonia/Milford docket, A22M- CR23-0123604-S and A22M-MV23-0079148-S. Both of Mr. Parker’s criminal matters stem from his arrest on May 28, 2023. The docket for both matters indicates that Mr. Parker’s rearrest has been ordered. Upon information and belief, I have never met Mr. Parker or had any personal contact with Mr. Parker. I became aware of the UCC-1 lien that Mr, Parker filed with the Secretary of the State through correspondence that Mr. Parker mailed to the Ansonia/Milford courthouse. I have not been a party to any financial agreements of any kind with Mr. Parker. The purported “Collateral” and any and all documents related thereto regarding liens against me are false and fraudulent, and potentially injurious to my reputation and creditworthiness. 10. 1am not a “transmitting utility” as that term is defined in Conn. Gen. Stat. § 42a-9-102(81). _—____— —— tC tht James Quinn sdorh to AV Commissioner of the “eh ourt Ex. B Affidavit of Plaintiff Macha JAMES QUINN. SUPERIOR COURT ELIZABETH MACHA BARBARA DANIELS, and ANSONIA-MILFORD SUPERIOR COURT JUDICIAL DISTRICT OF NEW BRITAIN AT NEW BRITAIN TYRELL PARKER MARCH 22, 2024 AFFIDAVIT I, Elizabeth Macha, work for the Connecticut Office of the State Comptroller and serve as the Director of the Central Accounts Payable Division. I have served as Director of the Central Accounts Payable Division since April, 2014 As Director, I manage the centralized accounts payable functions of the State and initiate and process payments for State agencies, among other responsibilities My name, job title, phone number and email address are listed on the Comptroller’s website. Ihave never met nor had any personal contact with Tyrell Parker. Thave not been a party to any financial agreements of any kind with Mr. Parker. The purported “Collateral” and any and all documents related thereto regarding liens against me are false and fraudulent, and potentially injurious to my reputation and creditworthiness lam not a “transmitting utility” as that term is defined in Conn. Gen. Stat. § 42a-9-102(81), ths, foe iNooke Elizabeth Macha Doe vy e mg-on this 25” day of March, 2024. Jonw HEAR IIGTION Cl tn issiofer {he Stperior Court NVAES NO. ¥BOSbR Ex. C Affidavit of Plaintiff Daniels JAMES QUINN, SUPERIOR COURT ELIZABETH MACHA, BARBARA DANIELS, and ANSONIA-MILFORD SUPERIOR COURT JUDICIAL DISTRICT OF NEW BRITAIN AT NEW BRITAIN TYRELL PARKER MARCH 22, 2024 AFFIDAVIT I, Barbara Daniels, work for the Connecticut Office of the Secretary of the State and serve as a Processing Technician. I have served as a Processing Technician since January 5, 2013. As a Processing Technician, I am familiar with liens filed with the Office of the Secretary of the State. Liens can be filed in person or electronically. My name, job title, and email address are listed on the Secretary of the State’s website. Tyrell Parker filed a UCC-1 Original Financing Statement electronically on July 7, 2023. The filing number of Mr. Parker’s UCC-1 lien is 0005152610. I have never met or had any personal contact with Mr. Parker. I have not been a party to any financial agreements of any kind with Mr. Parker. 10 The purported “Collateral” and any and all documents related thereto regarding liens against me are false and fraudulent, and potentially injurious to my reputation and creditworthiness. 11. Iam not a “transmitting utility” as that term is defined in Conn. Gen. Stat. § 42a-9-102(81). Barbara Daniels Sworn to before me on this Lot eay of March, 2024. LEY. Cofnmissi6ner of the Superior Court Tonga Alleg UNM ssimnec o te Jy env Corel 415672 Ex. D UCC-1 Financing Statement Filing #0005 152610 Filed 07/07/2023 Secretary of the State of Connecticut Stephanie Thomas I, the Connecticut Secretary of the State, and keeper of the seal thereof, do hereby certify the annexed copy is a true copy of the record indicated below as filed in this office. Certified Copy Details Initial Financing Statement # 0005152610 Filing Number 0005152610 Number of Pages 42 Filing Date & Time 7/7/2023 6:55:22 PM In testimony whereof, | have hereunto set my EC hand and caused the Seal of the State of > Qe Connecticutto be affixed at the City of Hartford on September 27, 2023. o iS Stephanie Thomas Secretary of the State Certificate ID: CP-00056430 To verify this certificate, visit: https://service.ct.gov/business/s/verifycertificate Or visit Business.CT.gov, all business services, certificate request, and verify certificate. Business.CT.gov - Filing Number: 0005152610 - Filing Date: 7/7/2023 6:55:22 PM Secretary of the State of Connecticut UCC-1 Original Financing Statement Filing Details Filing Number: 0005152610 Filed On: 7/7/2023 6:55:22 PM Submitter Information Contact Name: Empress Mifanya Phone Number: Email Address: txnmgov@ protonmail.com Mailing Address: Secured Party Information Organization Name: TU TIRLA XYAHKA NE MYQUT TXU-2-323-921 Mailing Address: 99 Wall St, 3691 City: New York State: NY Zip Code: 10005 Country: United States Organization Name: TYRRELL LAVAR PARKER ESTATE Mailing Address: 206 Elm St Unit 203177, 203177 City: New Haven State: CT Zip Code: 06520-9381 Country: United States Organization Name: LYNETTE WALKER ESTATE Mailing Address: 206 Elm St, 203153 City: New Haven State: CT Zip Code: 06520 Country: United States Assignment Information Assignor Details: Individual Surname: tyrrell lavar First Name: parker Middle Name: Suffix: Mailing Address: 206 Elm St Unit 203177, 203177 City: New Haven State: CT Zip Code: 06520-9381 Country: United States Collateral Information This financing statement covers the following collateral: Attachmentof collateral has been included with filing. Filing Number: 0005152610 Filed On: 7/7/2023 6:55:22 PM Page 1 of 42 Business.CT.gov - Filing Number: 0005152610 - Filing Date: 7/7/2023 6:55:22 PM Secretary of the State of Connecticut UCC-1 Original Financing Statement Cc ollateral Type Administered by Decedent's No Representative: Held in Trust: Yes Trust Details: Myqutean Holdings - Imperial Endigenous American Indian Land Trustof Myqutean Imperial Nation - Nation of Nations - Hand by hand. Resolution of Endigenous Declaration of Independance from the United States Corporation and its European constituents per U.N. International Treaties and Laws. Alternative Designation Lessee/Lessor: No Consignee/C onsignor: No Seller/Buyer: No Bailee/Bailor: Yes Licensee/Licensor: No Filing Type Transmitting Utility: Yes Public Finance: No Filing Information Optional Filer Reference: www.stateofmyquteanimperialnation.com Filing Number: 0005152610 Filed On: 7/7/2023 6:55:22 PM Page 2 of 42 Business.CT.gov - Filing Number: 0005152610 - Filing Date: 7/7/2023 6:55:22 PM 2a GTS ERTS aES ee ee Tae Teak UCC FINANCING STATEMENT FOLLOW INSTRUCTION! ALNAME & PHONE OF CONTACT AT SLAIMITTER (optonal) Empress Mifany lines tenes EMAIL CONTACTAT SUBMITTER josinnal) TXNI jov@protonmail. com [SENS ACKNOWLEDGMENT TO. (Nome and Aderees) 7 [Tu Tirta Xyahka Ne Myqut 99 Wall Street #3691 New York, NY 10005 Print Reset SEE BELOW FOR SECURED PARTY CONTACT INFORMATION THE ABOVE SPACE i FOR FILING OFFICE USE ONLY 1 DEBTOR'S NAME: Prarvete cxey cng Deter rere (119 1 Th] (une eae, hel name: Oo TOGA, THOT OF MROCONAINOGory (aNrT OF twa Chetbhae' arn, ay frartt Yee brtivetual totor'e eve ell ert 9 bee The naw att tee Thao chk hee v8 (indie the rehab Dette wetoen goon # Wen 0 ef the Phramcing Vaterrent Acstengem (Rare UCCTAS! 7a ONOANGATIONS NAME We |The Colonial Colonies To WOWOUACS SAME of Britain Aka the de facto colonial government 10 mile square d. c, FIRST PERSONAL AME ON TCMAL Piha See TALS mur To WARS RES ar athe Cote ScunTay I|USA t Stare 1500 Pennsylvannia Ave NW Washington D.C |20220 DEBTOR'S NAME: Povete orty une Dette reveey (Za Ge 2 (ivan eet nano; Os moe OYHL Sebrweaiaary part wf the Oaticr's raarm: 4 ay pa Hibyidest Delon verre wll rhe 21, Sen al atte 3 bank check Ewer ye nebaeeba Debt water in her 1 the Pruning ‘catervest Asewechsor ths ia ORGANEATNS We |COLONIAL CONNECTICUT CORPORATION EIN# 016167285 [=RON GUS Soa FIRST PERSONAL WANE ALTONAWa Sina hal, Fae WAS ROORESS a SATE [Postal cone SINTRY 210 CAPITOL AVE Hartford CT |06106 USA 3. SECURED eae PARTY'S NAME (or NAME of ASSIGNEE uf ASSIGNOR BECLRED PRET! Peovuhe venhy sim Secret Davy rerre (30 oF 3) te ORGANCAT CNS NAME \Tu Tirla Xyahka Ne Myqut Txu#-2-323-921 | to FOMGu =soon [FRET PERERA Fae ATCRTONAL ALE WNT) eA Te MAILING ADORSSS v aan POSTAL CODE ONIN 99 Wall Street #3691 New york NY 10005 usa +. COLLATERAL. Thm tranciag suman covers fhe Kiara Cobetetal Court Order Judgement Lien by the Rx.ol(Royal) 9 Courts for Tu Tifa Xyahka Ne Myqut and the Courts of Indian Offenses in accordance with [Sioux, Cherokee, Iroquois-Organic Constitution] Article 1 Section 10 has been Court Ordered against: The COLONIAL CONNECTICUT CORPORATION EIN# 016167285, COLONIAL MILFORD POL-ICE DE-PART-MEN-{T], DE FACTO COLOR OF OFFICE CHIEF, COLONIAL MILFORD MUNICIPAL CORPORATION inciuding all additional DEBTORS Jointly: All Agents; Officers; Just Compensation due: White rents - Gold/Silver coin: value parred: Jvdgem-ent [Tjend-er Due =$18,633,816,000.00 MBL-064 930 6 PID-15282 Neg. Attachment -$12,858,420.00 EIN# 016167285 Neg. Attachment -$9,000,000,000.00 MBL-054 321 15 PID-13162 Neg. Attachment -$20,061,840.00 7 Toa me open een Sea Fars os SEL peng sane DOs by ad Dececkers Murcia! Hugrmasrtate 5 Tha. Check ay 7 aopeaatenwent chard Gahy ove taax Chee ann geese wed oe On ore eae A Pact uraeyce Tomraaedar VeratacturedHone Tar eaction A Datifn a Trannareting Untty Agpidharst Le peUCC Fey ALTERNATIVE DESIGNATION (1 aoptcataey Laenaes once crane COMEAN Sante Eur ‘Sabee Sane Liesaeebonea: 0. OPTIONAL FILER REFERENCE DATA: FILING OFFICE COPY — UCC FINANCING STATEMENT (Farm UCCt) (Rev. 07/01/23) Page 3 of 42 Business.CT.gov - Filing Number: 0005152610 - Filing Date: 7/7/2023 6:55:22 PM UCC FINANCING STATEMENT ADDITIONAL PARTY FOLLOW INSTRUCTIONS 18, NAME OF FIRST DEBTOR: Sarre az line Je ce 1D en Mrmncing Statement ve 1 wits bet thank boceuine Instecanl Onbtor rie 3 not A check ww [—] Tia ORGANIZATIONS NAME United Colonial Colonies of Britain Aka the de facto oa Colonial government 10 mile square d.c. OF ab NON OUALS BLRONAME FIRST PERSONAL NAME ADEITONAL NAMEISHINTTIALSS) srr —+ THE ABOVE SPACE IS FOR FILING OF FICE USE ONLY 7 ADDITIONAL DEBTOR'S NAME Prewbte orvy ten Otriar marta (19 ur 1) (issn tenet, AA Name, 40 real wet, ment, or abtrewinin ary ba of the Datttr's marrat) [1a CRGANZATIONS NE COLONIAL MUNI COURT OF MILFORD PID-13162 on} [is INovibial = Saree Tits PERSONAL WANE TAGRITIONAL aversHw TALS) Sarria Te. MAING ADORESE cre Text Postal cove SStnarey 14 WEST RIVER STREET {MILFORD \cT 06460 USC 2, ADOMONAL Pa [Bia ORGANZA Sa ae aan RSENS pecs ted rarne: Gp ret eoend, rexty. "or attrmtte par of the Cretvnoe's ewer onl OLONIAL MILFORD POLICE CORPORATION ALEI-1194645 5 PID-15282 OF [Se OVERS BLM NARE Files? SERSORAL NAME pat WAME;S}ANITIALIS) RUF PIX Be, WANE AGRE STATE [POOTAL GOOE leounTRT 430 BOSTON POST RD MILFORD cr 06460 usc a AEERCONSE DEB COR NM Prom unty gam Onttor revere {219 of 71D} jus Oni. fall marras: the mck orek. micety. OF BORING MTy Bart af the Catstor' rena ERATIONS HE = BADGE #87 OR aie hat — AS SUNT TFiaiT PERSONAL WANE RDOITOWAL NAWEZE VIN TIALS) sure ‘SENATORE VINCENT ie, WAKING ADDRESS ciny Dave WoaTAL CODE [COUNTRY 430 BOSTON POST RD (MILFORD 'CT (06460 usc 22.7] ADOMONAL SECURED PARTY'S NAME oe [] ASSIGNOR SECURED PARTY'S NAME: erowcts only ate mame (22e0 228) [aan ORGANIZATIONS NAME TYRRELL LAVAR PARKER ESTATE 6 37h WOIVOUAL S SURNAME FRET PERGOMAL NAME ADOTOWAL NAMESSiMATIALIS) SFr Wis. WALING ADORESS ery SATE POSTAL Gabe COUNTRY 206 MMM et #1203177 New Haven CT |06520 uSA 23. (4) ADDITIONAL SECURED PARTY'S NAME oc [ | ASSIGNOR SECURED PARTY'S NOME. Prowau coly aus rem (8 or a Fis OAGANEATIONS NAME LYNETTE WALKER ot. TA RONADUALS SURNAME ES’ TE TFIRBT PERGOWAL Wane ADONTIONAL NANEE lina TAL TT RFFN Te WALD ADDRESS av STATE [POSTAL cone CouNTAY a #203153 New Haven cr 06520 uSA 24, MISCELLANE: Criminal Acts of Tax fraud; Copyright Infringement; Assault on Endigenous; Theft of Tribaul Property; En-Land Piracy, Acts of Treason: Human Trfficking, Pillaging and Peonaye; Racketcering; Pursuits to abrogate T) al Imovunity: Violation to U.N. International Treaties & ten Treay of Peace and Friendship 1787, H, Con. Res, 331- 100th Congress (1987-1988): Violation to the Constitution: Article | Section 2 Clause 17; Fraud by Government (McNally y U.S,, 438 U.S, 350, 371-372 (1987), Qouting U.S, vs Holzer, 816 F.2d. M4, 307: United States ys Dial 757 F2.d 163, 168; (7th Cir, 1985); Concealment of Fiduciary Duty as Public Official: Operation under Black Rents. —_—— FILING OFFICE COPY — UCC FINANCING STATEMENT ADDITIONAL PARTY (For vocab her OE y = aa ‘ Page 4 of 42 Business.CT.gov - Filing Number: 0005152610 - Filing Date: 7/7/2023 6:55:22 PM UCC FINANCING STATEMENT ADDITIONAL PARTY FOLLOW INSTRUCTIONS ‘18. NAME OF FIRST CEBTOR Serr as ine e 1a oF Reon Mnarcing Glaterrent # tne 10 wine bet biard hocaue tnéohan Datts tame = as ~~ “y = ir “e ~2 z vom # Page 14 of 42 Business.CT.gov - Filing Number: 0005152610 - ig Date .: 7/7/2023 6 55 22 PM Pecors — _ ‘Tribaal Immunity Now Invohed Teital Lawt-Sec 2, 3 RX.OL DECREE The Royal 9 Court Algonquin-Quinnipiac Region 3 of Indian Country Tu Tirla Xyahka Ne Myqut, internatinnai Rayal Criminal Complaint Order Emperor Yami.yon Hi (Ambassador) TYRRELL LAVAR PARKER - (Chattel Paper) v VATICAN/BAR ASSOCIATION INDXICUMENTED FOREIGNERS « NOT NATURALI BAITISH ACCREDITED REGENCY VASSAL COURT ZED POR CRIMINAL “ELIZABETH It” SRITANNIC (Colin Lagey (Badge # a:0}) CASE No. 78-538 7S84VN and Ticket No, GOVERNMENT {Hanz Seah (Badge 226)) 7003 se attachment Gorhua Montano (Badge #32)} (Vingent Senatore (Badge 87) (otn Binkowské 12 adge #335)} Ketth Mello (NOTA CHIEF) Richard Smith Court of Drib Tower/indian Offenses Case No, Itz: James Quinn a69o-348 William Mortan Tong Joseph Robinetre aiden jr Dan Graves Jennifer 5. Funk (NOT A CHIEF) Gina Raimondo Roheno Rima) (NOT A CHIEF) Nod Lamont | lizaheth Macha Barbara Daniels COLONIAL CRIMINAL UNITED COLONTES Hon: OF BRITAIN AKA THE a, Emerald Glow, De jure DEFACTO COLONIAL GOVERNMENT 10 M1 SQ 0,C. COLONIAL CRIMINAL DEFACTO DEPARTMENT oF, us. UCC 1-207, UCC 1-208, UCC 1-10 TRANSPORTATION 3 UCC 3-105 All Agencies/Departments, Quasi, Interim tw consortia COLONIAL CRIMINAL DEPARTMENT. OF, CONNECTICUT TRANSPORTATION COLONIAL CRIMINAL DEFACTO DEPA COMMERCE RTMENT OF, UNITED STATES TXNM COLONIAL CRIMINAL STATE OF, CONN ECTICUT CO Empress Mifanya COLONIAL CRIMINAL SUPERIOR COURT of, MILF COURTHOUSE COLONIAL CRIMINAL DEPARTMENT OF, MILF ORD COUNTY Tribaal Notary COLONIAL CRIMINAL DEPARTMENT ORD COUNTY POLICE, OF, SOCIAL SECURITY #73284 ADMINISTRATION “Nat Government" 2035 wo Mile Square Of D.C. (Foreign Hari fustis) Page 15 of